Advanced company searchLink opens in new window

TRE CIME CAPITAL LIMITED

Company number 08277330

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2024 SH06 Cancellation of shares. Statement of capital on 11 November 2022
  • GBP 208,100
09 Apr 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
02 Apr 2024 CS01 Confirmation statement made on 10 November 2023 with updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Nov 2023 CH01 Director's details changed for Mr Robert Montague Johnson on 10 November 2023
09 Aug 2023 AD01 Registered office address changed from 17 Carlisle Street First Floor London W1D 3BU England to 19 the Circle Queen Elizabeth Street London SE1 2JE on 9 August 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
24 Aug 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 March 2022
02 Mar 2022 AD01 Registered office address changed from 10 Philpot Lane London EC3M 8AA England to 17 Carlisle Street First Floor London W1D 3BU on 2 March 2022
06 Dec 2021 CS01 Confirmation statement made on 10 November 2021 with updates
26 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
10 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with updates
30 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
03 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
21 Nov 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
01 Apr 2019 AA Total exemption full accounts made up to 30 November 2018
22 Nov 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
09 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
13 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2018 CS01 Confirmation statement made on 19 October 2017 with updates
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2017 AP01 Appointment of Mr Andrew Thomas Schemmel as a director on 31 May 2017
05 Sep 2017 AP01 Appointment of Mr Robert Montague Johnson as a director on 31 May 2017
04 Sep 2017 PSC08 Notification of a person with significant control statement